UKBizDB.co.uk

ULDALE EXCELLENCE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Uldale Excellence Ltd. The company was founded 10 years ago and was given the registration number 09111705. The firm's registered office is in LONDON. You can find them at 15 Aiten Place, , London, . This company's SIC code is 52103 - Operation of warehousing and storage facilities for land transport activities.

Company Information

Name:ULDALE EXCELLENCE LTD
Company Number:09111705
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 52103 - Operation of warehousing and storage facilities for land transport activities

Office Address & Contact

Registered Address:15 Aiten Place, London, United Kingdom, W6 9UN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director02 February 2023Active
36, Crindledyke Crescent, Newmains, Wishaw, United Kingdom, ML2 9NH

Director15 October 2014Active
6 Seawell Road, Corby, United Kingdom, NN17 3LW

Director02 October 2019Active
3 Sharpecroft, Harlow, England, CM19 4AA

Director21 May 2019Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director02 July 2014Active
7c, Elizabeth House, Alexandra Street, Maidstone, United Kingdom, ME14 2BX

Director07 August 2015Active
69, Earl Street, Northampton, United Kingdom, NN1 3AX

Director07 October 2015Active
30 Heron Road, Bristol, England, BS5 0LU

Director23 November 2017Active
18, Westfarm Wynd, Cambuslang, Glasgow, United Kingdom, G72 7RP

Director10 May 2016Active
12, Werburgh Street, Derby, United Kingdom, DE22 3QG

Director11 June 2015Active
4 Scarecrow Lane, Sutton Coldfield, United Kingdom, B75 5TU

Director04 February 2020Active
6, Haydon Grove, Plymouth, United Kingdom, PL5 1HE

Director26 August 2014Active
131, Cranleigh Court Road, Bristol, United Kingdom, BS37 5DN

Director25 February 2015Active
15 Aiten Place, London, United Kingdom, W6 9UN

Director17 September 2020Active
51, Chiltern Avenue, Northampton, United Kingdom, NN5 6AP

Director01 December 2014Active
10 Grove Crescent South, Boston Spa, Wetherby, England, LS23 6AY

Director06 June 2018Active
25 Hillary Road, Southall, United Kingdom, UB2 4PS

Director23 February 2018Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:02 February 2023
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Walsh
Notified on:17 September 2020
Status:Active
Date of birth:July 1981
Nationality:Irish
Country of residence:United Kingdom
Address:15 Aiten Place, London, United Kingdom, W6 9UN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Lisa Vaughan
Notified on:04 February 2020
Status:Active
Date of birth:September 1971
Nationality:British
Country of residence:United Kingdom
Address:4 Scarecrow Lane, Sutton Coldfield, United Kingdom, B75 5TU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Campbell
Notified on:02 October 2019
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:6 Seawell Road, Corby, United Kingdom, NN17 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Dorothy Dionisio
Notified on:21 May 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:3 Sharpecroft, Harlow, England, CM19 4AA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Kelly Wilson
Notified on:06 June 2018
Status:Active
Date of birth:June 1993
Nationality:British
Country of residence:England
Address:10 Grove Crescent South, Boston Spa, Wetherby, England, LS23 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ramadan Zulkifal
Notified on:23 February 2018
Status:Active
Date of birth:March 1991
Nationality:British
Country of residence:United Kingdom
Address:25 Hillary Road, Southall, United Kingdom, UB2 4PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gheorghe Mocanu
Notified on:23 November 2017
Status:Active
Date of birth:August 1980
Nationality:Romanian
Country of residence:England
Address:30 Heron Road, Bristol, England, BS5 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Perkins
Notified on:30 June 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:30 Heron Road, Bristol, England, BS5 0LU
Nature of control:
  • Ownership of shares 75 to 100 percent
Thomas Perkines
Notified on:10 May 2016
Status:Active
Date of birth:January 1995
Nationality:British
Country of residence:England
Address:10 Grove Crescent South, Boston Spa, Wetherby, England, LS23 6AY
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Accounts

Accounts with accounts type micro entity.

Download
2023-02-09Persons with significant control

Change to a person with significant control.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Address

Change registered office address company with date old address new address.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2020-10-06Address

Change registered office address company with date old address new address.

Download
2020-10-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-10-06Officers

Termination director company with name termination date.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-02-20Accounts

Accounts with accounts type micro entity.

Download
2020-02-14Address

Change registered office address company with date old address new address.

Download
2020-02-14Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.